Company NameAttap Limited
DirectorNicholas Paul Barnes
Company StatusActive
Company Number02967944
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameNicholas Paul Barnes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(4 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crown Hotel
Hall Street Long Melford
Sudbury
Suffolk
CO10 9JL
Secretary NameMrs Helen Kay Scott
NationalityBritish
StatusCurrent
Appointed17 March 2001(6 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressThe Crown Hotel
Hall Street
Long Melford
Suffolk
CO10 9JL
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed14 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameGeoffrey Malcolm Barnes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 day after company formation)
Appointment Duration23 years, 8 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drays
Long Melford
Sudbury
Suffolk
CO10 9TJ
Secretary NameChristine Helen Barnes
NationalityBritish
StatusResigned
Appointed15 September 1994(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2001)
RoleCompany Director
Correspondence AddressCarmela House
Moor Road Langham
Colchester
Essex
CO4 5NR
Director NameChristine Helen Barnes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drays
Long Melford
Sudbury
Suffolk
CO10 9TJ
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Contact

Telephone01787 377769
Telephone regionSudbury

Location

Registered AddressThe Crown Hotel
Hall Street
Long Melford
Suffolk
CO10 9JL
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Shareholders

5.5k at £1Helen K. Barnes
5.00%
Ordinary
44k at £1Mrs Christine Helen Barnes
40.00%
Ordinary
33k at £1Mr Geoffrey Malcolm Barnes
30.00%
Ordinary
27.5k at £1Nicholas Paul Barnes
25.00%
Ordinary

Financials

Year2014
Net Worth£303,057
Cash£32,679
Current Liabilities£95,263

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

1 February 2005Delivered on: 3 February 2005
Satisfied on: 31 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12A the sterling complex farthing road industrial estate sproughton ipswich t/n SK215722.
Fully Satisfied
18 June 2004Delivered on: 26 June 2004
Satisfied on: 9 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 127 the sterling complex farthing road industrial estate ipswich sufolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 October 2002Delivered on: 4 November 2002
Satisfied on: 9 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 essex hall road colchester essex t/n EX401851. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2001Delivered on: 12 April 2001
Satisfied on: 27 January 2005
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Property k/a unit 12A sterling complex farthing road industrial estate ipswich suffolk.
Fully Satisfied
15 October 1998Delivered on: 21 October 1998
Satisfied on: 27 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the wooden fender public house harwich road ardleigh colchester essex t/n-EX563965.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 January 1997Delivered on: 23 January 1997
Satisfied on: 14 October 1998
Persons entitled: Greene King PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wooden fender public house harwich road ardleigh essex and land adjoining t/n: EX563965 together with all fixtures and fittings whether trade fixtures and fittings or otherwise and the goodwill of the business and the benefit of any justices licence or club registration certificate.
Fully Satisfied
18 January 1995Delivered on: 23 January 1995
Satisfied on: 27 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beech lawn residential care home elton park hadleigh road ipswich suffolk and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 1995Delivered on: 18 January 1995
Satisfied on: 18 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 February 2005Delivered on: 3 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 essex road colchester essex t/n EX401851.
Outstanding
7 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2015Delivered on: 10 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as the crown inn hall street long melford sudbury. Hm land registry title number(s) SK3692.
Outstanding
5 May 2006Delivered on: 16 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2006Delivered on: 6 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the crown inn hall street long melford sudbury suffolk.
Outstanding
1 February 2005Delivered on: 9 February 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of fixed charge all land and all other land, all plant and machinery, all rental and other income and all debts, all securities, all insurance and assurance contracts and policies, all goodwill and uncalled capital, all intellectual property, all trade debts and all other debts and the benefit of all insurances guarantees charges pledges and other rights. By way of floating charge all assets not effectively charged.
Outstanding

Filing History

3 April 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
12 June 2023Notification of Christine Barnes as a person with significant control on 12 June 2023 (2 pages)
9 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 May 2021Secretary's details changed for Mrs Helen Kay Scott on 11 September 2010 (1 page)
10 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 May 2021Secretary's details changed for Helen Kay Barnes on 11 September 2010 (1 page)
22 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Geoffrey Malcolm Barnes as a director on 5 June 2018 (1 page)
5 June 2018Termination of appointment of Christine Helen Barnes as a director on 5 June 2018 (1 page)
4 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 110,000
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 110,000
(5 pages)
11 August 2015Registration of charge 029679440014, created on 7 August 2015 (23 pages)
11 August 2015Registration of charge 029679440014, created on 7 August 2015 (23 pages)
11 August 2015Registration of charge 029679440014, created on 7 August 2015 (23 pages)
10 August 2015Registration of charge 029679440013, created on 7 August 2015 (6 pages)
10 August 2015Registration of charge 029679440013, created on 7 August 2015 (6 pages)
10 August 2015Registration of charge 029679440013, created on 7 August 2015 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 110,000
(5 pages)
20 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 110,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 110,000
(5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 110,000
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2010Secretary's details changed for Helen Kay Barnes on 14 September 2010 (1 page)
21 September 2010Director's details changed for Christine Helen Barnes on 14 September 2010 (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Christine Helen Barnes on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Geoffrey Malcolm Barnes on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Geoffrey Malcolm Barnes on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Nicholas Paul Barnes on 14 September 2010 (2 pages)
21 September 2010Secretary's details changed for Helen Kay Barnes on 14 September 2010 (1 page)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Nicholas Paul Barnes on 14 September 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 September 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2006Registered office changed on 26/06/06 from: carmela house moor road langham colchester essex CO4 5NR (1 page)
26 June 2006Registered office changed on 26/06/06 from: carmela house moor road langham colchester essex CO4 5NR (1 page)
16 May 2006Particulars of mortgage/charge (9 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Return made up to 14/09/05; full list of members (7 pages)
2 November 2005Return made up to 14/09/05; full list of members (7 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Secretary's particulars changed (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Secretary's particulars changed (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 14/09/02; full list of members (7 pages)
27 October 2002Return made up to 14/09/02; full list of members (7 pages)
8 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
31 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Return made up to 14/09/00; full list of members (7 pages)
6 October 2000Return made up to 14/09/00; full list of members (7 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 14/09/98; full list of members (6 pages)
19 October 1998Return made up to 14/09/98; full list of members (6 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
21 October 1997Return made up to 14/09/97; no change of members (4 pages)
21 October 1997Return made up to 14/09/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Return made up to 14/09/96; no change of members (4 pages)
9 October 1996Return made up to 14/09/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 December 1995 (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (8 pages)
16 October 1995Return made up to 14/09/95; full list of members (12 pages)
16 October 1995Return made up to 14/09/95; full list of members (12 pages)
27 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 September 1994Incorporation (17 pages)
14 September 1994Incorporation (17 pages)